Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-02-28 => 2023-02-28 |
2024-04-07 |
update accounts_next_due_date 2023-11-30 => 2024-11-30 |
2023-11-30 |
update statutory_documents 28/02/23 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-02-28 => 2022-02-28 |
2023-04-07 |
update accounts_next_due_date 2022-11-30 => 2023-11-30 |
2023-02-28 |
update statutory_documents 28/02/22 TOTAL EXEMPTION FULL |
2022-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2019-08-31 => 2021-02-28 |
2022-01-07 |
update accounts_next_due_date 2022-02-28 => 2022-11-30 |
2021-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/21, WITH UPDATES |
2021-12-16 |
update statutory_documents 28/02/21 TOTAL EXEMPTION FULL |
2021-12-07 |
update accounts_next_due_date 2021-11-30 => 2022-02-28 |
2021-06-07 |
update account_ref_day 31 => 28 |
2021-06-07 |
update account_ref_month 8 => 2 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2021-11-30 |
2021-05-31 |
update statutory_documents PREVEXT FROM 31/08/2020 TO 28/02/2021 |
2021-02-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2021-02-07 |
update accounts_next_due_date 2020-08-31 => 2021-05-31 |
2021-02-07 |
update company_status Active - Proposal to Strike off => Active |
2021-01-22 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-12-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES |
2020-12-17 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2020-12-07 |
update company_status Active => Active - Proposal to Strike off |
2020-12-01 |
update statutory_documents FIRST GAZETTE |
2020-06-07 |
update accounts_next_due_date 2020-05-31 => 2020-08-31 |
2020-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES |
2019-10-07 |
update num_mort_charges 6 => 8 |
2019-10-07 |
update num_mort_outstanding 6 => 8 |
2019-09-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043352980007 |
2019-09-17 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043352980008 |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-31 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2018-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-08-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-05-31 |
2018-08-31 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-07-07 |
update account_ref_day 30 => 31 |
2018-07-07 |
update account_ref_month 9 => 8 |
2018-07-07 |
update accounts_next_due_date 2018-06-30 => 2018-09-30 |
2018-06-30 |
update statutory_documents PREVSHO FROM 30/09/2017 TO 31/08/2017 |
2018-02-20 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
2018-02-20 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 |
2018-02-20 |
update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4 |
2017-12-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-30 |
update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL |
2017-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
2016-12-20 |
delete address 869 HIGH ROAD LONDON N12 8QA |
2016-12-20 |
insert address 1 KINGS AVENUE LONDON UNITED KINGDOM N21 3NA |
2016-12-20 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-12-20 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-12-20 |
update company_status Active - Proposal to Strike off => Active |
2016-12-20 |
update registered_address |
2016-12-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DUNN / 04/10/2016 |
2016-12-06 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY DUNN / 04/10/2016 |
2016-11-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2016-10-31 |
update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL |
2016-10-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2016 FROM
869 HIGH ROAD LONDON
N12 8QA |
2016-09-07 |
update company_status Active => Active - Proposal to Strike off |
2016-08-30 |
update statutory_documents FIRST GAZETTE |
2016-02-10 |
delete address 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA |
2016-02-10 |
insert address 869 HIGH ROAD LONDON N12 8QA |
2016-02-10 |
update registered_address |
2016-02-10 |
update returns_last_madeup_date 2014-12-06 => 2015-12-06 |
2016-02-10 |
update returns_next_due_date 2016-01-03 => 2017-01-03 |
2016-01-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2016 FROM
1 KINGS AVENUE
WINCHMORE HILL
LONDON
N21 3NA |
2016-01-05 |
update statutory_documents 06/12/15 FULL LIST |
2016-01-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DUNN / 05/12/2015 |
2016-01-05 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MRS HAYLEY DUNN / 05/12/2015 |
2015-07-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-07-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-06-30 |
update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL |
2015-02-07 |
update num_mort_charges 5 => 6 |
2015-02-07 |
update num_mort_outstanding 5 => 6 |
2015-01-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043352980006 |
2015-01-07 |
delete address 1 KINGS AVENUE WINCHMORE HILL LONDON UNITED KINGDOM N21 3NA |
2015-01-07 |
insert address 1 KINGS AVENUE WINCHMORE HILL LONDON N21 3NA |
2015-01-07 |
update registered_address |
2015-01-07 |
update returns_last_madeup_date 2013-12-06 => 2014-12-06 |
2015-01-07 |
update returns_next_due_date 2015-01-03 => 2016-01-03 |
2014-12-22 |
update statutory_documents 06/12/14 FULL LIST |
2014-12-07 |
update num_mort_charges 4 => 5 |
2014-12-07 |
update num_mort_outstanding 4 => 5 |
2014-11-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 043352980005 |
2014-10-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PAUL BROWN |
2014-10-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-09-30 |
2014-10-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-10-01 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2014-09-30 |
update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL |
2014-09-30 |
update statutory_documents FIRST GAZETTE |
2014-05-07 |
update account_ref_month 6 => 9 |
2014-05-07 |
update accounts_next_due_date 2014-03-31 => 2014-06-30 |
2014-04-01 |
update statutory_documents PREVEXT FROM 30/06/2013 TO 30/09/2013 |
2014-03-07 |
delete address 15 THE WOODLANDS OLD LANGHO BLACKBURN UNITED KINGDOM BB6 8BH |
2014-03-07 |
insert address 1 KINGS AVENUE WINCHMORE HILL LONDON UNITED KINGDOM N21 3NA |
2014-03-07 |
update registered_address |
2014-03-07 |
update returns_last_madeup_date 2012-12-06 => 2013-12-06 |
2014-03-07 |
update returns_next_due_date 2014-01-03 => 2015-01-03 |
2014-02-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
15 THE WOODLANDS
OLD LANGHO
BLACKBURN
BB6 8BH |
2014-02-11 |
update statutory_documents 06/12/13 FULL LIST |
2013-06-25 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-25 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-06-24 |
delete address 15 THE WOODLANDS OLD LANGHO BLACKBURN ENGLAND BB6 8BH |
2013-06-24 |
insert address 5 THE WOODLANDS OLD LANGHO BLACKBURN ENGLAND BB6 8BH |
2013-06-24 |
update registered_address |
2013-06-24 |
update returns_last_madeup_date 2011-12-06 => 2012-12-06 |
2013-06-24 |
update returns_next_due_date 2013-01-03 => 2014-01-03 |
2013-06-24 |
delete address 5 THE WOODLANDS OLD LANGHO BLACKBURN ENGLAND BB6 8BH |
2013-06-24 |
insert address 15 THE WOODLANDS OLD LANGHO BLACKBURN UNITED KINGDOM BB6 8BH |
2013-06-24 |
update registered_address |
2013-06-23 |
delete address 4 TYNE VIEW LEMINGTON NEWCASTLE UPON TYNE TYNE AND WEAR NE15 8DE |
2013-06-23 |
insert address 15 THE WOODLANDS OLD LANGHO BLACKBURN ENGLAND BB6 8BH |
2013-06-23 |
update registered_address |
2013-02-23 |
update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL |
2013-01-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/01/2013 FROM
5 THE WOODLANDS
OLD LANGHO
BLACKBURN
BB6 8BH
ENGLAND |
2012-12-20 |
update statutory_documents 06/12/12 FULL LIST |
2012-12-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2012 FROM
15 THE WOODLANDS
OLD LANGHO
BLACKBURN
BB6 8BH
ENGLAND |
2012-12-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN DUNN / 05/11/2012 |
2012-11-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2012 FROM
4 TYNE VIEW
LEMINGTON
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE15 8DE |
2012-07-23 |
update statutory_documents SECRETARY APPOINTED MRS HAYLEY DUNN |
2012-07-23 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SUSAN DAVIS |
2012-04-12 |
update statutory_documents COMPANY NAME CHANGED ID PROPERTIES LIMITED
CERTIFICATE ISSUED ON 12/04/12 |
2012-04-04 |
update statutory_documents COMPANY NAME CHANGED DAVID DUNN ENTERPRISES LIMITED
CERTIFICATE ISSUED ON 04/04/12 |
2012-03-09 |
update statutory_documents 06/12/11 FULL LIST |
2011-12-29 |
update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL |
2011-05-20 |
update statutory_documents CURREXT FROM 31/12/2010 TO 30/06/2011 |
2011-02-11 |
update statutory_documents 06/12/10 FULL LIST |
2010-09-21 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-13 |
update statutory_documents 06/12/09 FULL LIST |
2010-01-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN IAN DUNN / 01/10/2009 |
2010-01-12 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / SUSAN DAVIS / 01/10/2009 |
2009-12-23 |
update statutory_documents 06/12/08 FULL LIST |
2009-12-17 |
update statutory_documents SECRETARY APPOINTED PAUL BROWN |
2009-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/2009 FROM
BEGBIES TRAYNOR
C/O BTG FINANCIAL PARTNERS
340 DEANSGATE
MANCHESTER
M3 4LY |
2009-07-27 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-04-28 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/12/07 FROM:
C/O BTG FINANCIAL PARTNERS
151 DEANSGATE
MANCHESTER M3 3BP |
2007-12-07 |
update statutory_documents RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
2007-10-26 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2007-06-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/06/07 FROM:
C/O STELLAR FINANCIAL PARTNERS
2ND FLOOR 12 ST ANNS SQUARE
MANCHESTER
M2 7HW |
2007-06-11 |
update statutory_documents RETURN MADE UP TO 06/12/06; NO CHANGE OF MEMBERS |
2007-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/07 FROM:
7 STAMFORD SQUARE
ASHTON UNDER LYNE
LANCASHIRE OL6 6QU |
2006-11-08 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-17 |
update statutory_documents RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
2005-12-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
2005-09-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-12-30 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-11-30 |
update statutory_documents RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
2004-11-02 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-06-30 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
2003-12-09 |
update statutory_documents RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
2003-10-07 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
2003-01-08 |
update statutory_documents RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
2002-10-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/10/02 FROM:
23 LINNEY ROAD
BRAMHALL
CHESHIRE
SK7 3JW |
2002-01-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-01-08 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/01/02 FROM:
CROWN HOUSE
64 WHITCHURCH ROAD
CARDIFF
SOUTH GLAMORGAN CF14 3LX |
2002-01-03 |
update statutory_documents DIRECTOR RESIGNED |
2002-01-03 |
update statutory_documents SECRETARY RESIGNED |
2001-12-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |